Bowling Back Lane
Bradford
BD4 8SX
Director Name | Ms Shanza Sayyed |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 03 March 2014(same day as company formation) |
Role | Finance Wealth Consultant |
Country of Residence | Dubai |
Correspondence Address | The Courtyard 75a. Odsal Road 75a. Odsal Rd Bradford BD6 1PN |
Director Name | Mrs Nighat Noreen Syed |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard 75a. Odsal Road 75a. Odsal Rd Bradford Yorkshire BD6 1PN |
Director Name | Mr Christopher Brown |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Timothy Lane Batley West Yorkshire WF17 0BA |
Secretary Name | Berkeley Goldman & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2014(same day as company formation) |
Correspondence Address | The Courtyard 75a. Odsal Road 75a. Odsal Rd Bradford BD6 1PN |
Director Name | Berkeley Goldman Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2015(1 year, 6 months after company formation) |
Appointment Duration | 6 months (resigned 05 March 2016) |
Correspondence Address | The Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN |
Registered Address | Unit 13b Iron Works Park Bowling Back Lane Bradford BD4 8SX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Nighat Noreen Syed 50.00% Ordinary |
---|---|
10 at £1 | Shanza Sayyed 50.00% Ordinary |
Latest Accounts | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
18 June 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
---|---|
17 June 2020 | Cessation of Christopher Brown as a person with significant control on 16 June 2020 (1 page) |
17 June 2020 | Appointment of Mr Adam Neil Hardy as a director on 16 June 2020 (2 pages) |
17 June 2020 | Notification of Adam Neil Hardy as a person with significant control on 16 June 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
17 June 2020 | Termination of appointment of Christopher Brown as a director on 16 June 2020 (1 page) |
18 May 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a dormant company made up to 28 February 2019 (5 pages) |
5 April 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
14 November 2018 | Accounts for a dormant company made up to 28 February 2018 (5 pages) |
13 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
9 November 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
9 November 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
25 May 2017 | Registered office address changed from C/O Philip Hardy Ltd 33 Timothy Lane Batley West Yorkshire WF17 0BA England to Unit 13B Iron Works Park Bowling Back Lane Bradford BD4 8SX on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from C/O Philip Hardy Ltd 33 Timothy Lane Batley West Yorkshire WF17 0BA England to Unit 13B Iron Works Park Bowling Back Lane Bradford BD4 8SX on 25 May 2017 (1 page) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | Micro company accounts made up to 28 February 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 28 February 2016 (2 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2016 | Termination of appointment of Berkeley Goldman & Co as a secretary on 20 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Berkeley Goldman & Co as a secretary on 20 September 2016 (1 page) |
1 June 2016 | Registered office address changed from The Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN to C/O Philip Hardy Ltd 33 Timothy Lane Batley West Yorkshire WF17 0BA on 1 June 2016 (1 page) |
1 June 2016 | Appointment of Mr Christopher Brown as a director on 23 March 2016 (2 pages) |
1 June 2016 | Appointment of Mr Christopher Brown as a director on 23 March 2016 (2 pages) |
1 June 2016 | Registered office address changed from The Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN to C/O Philip Hardy Ltd 33 Timothy Lane Batley West Yorkshire WF17 0BA on 1 June 2016 (1 page) |
23 March 2016 | Termination of appointment of Berkeley Goldman Ltd as a director on 5 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Berkeley Goldman Ltd as a director on 5 March 2016 (1 page) |
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
16 November 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
16 November 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
12 November 2015 | Termination of appointment of Nighat Noreen Syed as a director on 31 August 2015 (1 page) |
12 November 2015 | Appointment of Berkeley Goldman Ltd as a director on 1 September 2015 (2 pages) |
12 November 2015 | Termination of appointment of Nighat Noreen Syed as a director on 31 August 2015 (1 page) |
12 November 2015 | Termination of appointment of Shanza Sayyed as a director on 31 August 2015 (1 page) |
12 November 2015 | Termination of appointment of Shanza Sayyed as a director on 31 August 2015 (1 page) |
12 November 2015 | Appointment of Berkeley Goldman Ltd as a director on 1 September 2015 (2 pages) |
2 April 2015 | Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
2 April 2015 | Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
31 March 2015 | Registered office address changed from The Courtyard 75a. Odsal Road 75a. Odsal Rd Bradford Yorkshire BD6 1PN England to The Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from The Courtyard 75a. Odsal Road 75a. Odsal Rd Bradford Yorkshire BD6 1PN England to The Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN on 31 March 2015 (1 page) |
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|